Completed Access to Information Requests

About this information

Search the summaries of completed Access to Information (ATI) requests to find information about ATI requests made to the Government of Canada after January 2020. If you find a summary of interest, you can request a copy of the records at no cost using the form below each summary. Requests made through this form are considered informal requests and are not subject to the same requirements as requests under the Access to Information Act (ATIA).

If you don’t find what you are looking for you can request additional government records under an institution’s control by contacting the institution’s Access to Information and Privacy Coordinator or by submitting a formal access to information request.

*All information provided will incorporate the necessary exemptions and exclusions as per the Access to Information Act and the Privacy Act.

Download datasets of the summaries of completed access to information requests.

Current Search

Report Type

Organization

Disposition

Year

Month

Found 288 record(s)

Req # A-2022-02927

Statistics from March 13, 2020 to July 31, 2021, for all employees at the Lacolle traffic Port of Entry (POE) and the Lacolle Commercial POE, giving the total number of hours that were granted in activity code 091 entitled Employee Health Protection, plus the total expenditures for overtime separated by cost centre.

Organization: Canada Border Services Agency

3 page(s)
March 2022

Req # A-2022-04792

Statistics from January 1, 2007 to December 31, 2012, of the importation of Methylenedioxypyrovalerone, Benzylpiperazine, Trifluoromethylphenylpiperazine, gamma-butyrolactone by weight imported through the Toronto Port of Entry where Dufore Technology Corporation was the importer on record, or the consignee.

Organization: Canada Border Services Agency

0 page(s)
March 2022

Req # A-2022-05139

Records of the contract or purchase order documents regarding the procurement of goods from Cellebrite USA Corporation dated January 29, 2014, for the purchase of other equipment and parts, economic object code 1249, instrument type unspecified commodity type, for Correctional Service of Canada, for the period starting from March 31, 2014, and contract value $10,584.00

Organization: Canada Border Services Agency

0 page(s)
March 2022

Req # A-2022-05142

Records of the contract with the procurement identification number 2014003210 regarding the procurement of goods from Cellebrite USA Corporation dated March 11, 2014, for the period from March 11, 2014 to May 19, 2016, with a contract value of $78,339.29.

Organization: Canada Border Services Agency

0 page(s)
March 2022

Req # A-2022-05500

A list from January 15, 2005 to March 7, 2022, of the number employees of the Canada Border Services Agency, past and present, who have been, or are currently on Injury on duty, code 6600 leave, for more than 130 days, broken down by the number of days taken, and if they remain on it. This excludes all protected personal information.

Organization: Canada Border Services Agency

8 page(s)
March 2022

Req # A-2020-09891

A copy of the Canada Border Services Agency Operational Bulletin OBO-2020-022: COVID-19 Response - Direct Backs to the United States for Foreign Nationals who make a claim for refugee protection. Additionally, any subsequent Operational Bulletin that have superseded this document.

Organization: Canada Border Services Agency

14 page(s)
December 2021

Req # A-2020-12800

Statistics from November 1, 2018 to March 31, 2020, pertaining to asylum requests of the Temporary Refugee Intake Processing Centres (TRIPCs) in Vancouver, Toronto and Montreal. Broken down by: the number of asylum requests that were submitted per month and by region, and the number of these cases that were referred to the Immigration Refugee Board. Additionally, electronic records of any business cases or Treasury Board submissions created by the TRIPCs. Also, the Organizational structure of the TRIPCs showing the reporting structure and the allocation and the number of Border Services Offices, Superintendents, and administration staff. This excludes the actual names of the persons occupying the positions.

Organization: Canada Border Services Agency

74 page(s)
December 2021

Req # A-2020-16582

Records as of October 26, 2020, including emails, briefing materials, meeting minutes, records of decision, or other materials used in the evaluation of the use of the "thin-blue-line" by members of the Canada Border Services Agency.

Organization: Canada Border Services Agency

52 page(s)
December 2021

Req # A-2021-06875

Records from January 1, 2007 to December 31, 2020, including files, reports, presentations, recommendations, communications, consultations, decisions, and requests for proposals pertaining to the Canada Border Services Agency’s procedure for selection, approval, adoption, acquisition, deployment, user-qualification-metrics, initial and follow-up training requirements, issuance, usage, and storage of: semi-automatic .223 / 5.56 mm firearm and semi-automatic .308 / 7.62 mm firearms.

Organization: Canada Border Services Agency

70 page(s)
December 2021

Req # A-2021-12630

Electronic records from January 1, 2017 to June 21, 2021, of all communications, including e-mails, texts or Instant messages, slack messages, WhatsApp messages, briefing notes, memos, media lines sent or received by officials at the Director General, Assistant Deputy Minister or Deputy Minister level and communications staff regarding or discussing the defaulted government credit cards referred to in Sessional Paper 8555-432-675, tabled in the House of Commons on June 14, 2021. This is limited to the final draft versions or the last draft document and includes documents in which Cabinet material can be severed, but excludes Cabinet confidences.

Organization: Canada Border Services Agency

5 page(s)
December 2021
Date modified: